INSTALL SOUTH EAST LIMITED

Company Documents

DateDescription
02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

06/01/096 January 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: CANNON PARK TRANSFESA ROAD PADDOCK WOOD KENT TN12 6UF

View Document

11/12/0611 December 2006 COMPANY NAME CHANGED BURNHILL HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/12/06

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: JENNER HOUSE TRIDENT CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4ER

View Document

12/01/0612 January 2006 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

31/10/0331 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

27/11/0227 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

24/10/0024 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

04/11/994 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/01/98

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED

View Document

24/01/9724 January 1997 REGISTERED OFFICE CHANGED ON 24/01/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

21/10/9621 October 1996 COMPANY NAME CHANGED GOLACCIA LIMITED CERTIFICATE ISSUED ON 22/10/96

View Document

18/10/9618 October 1996 ALTER MEM AND ARTS 14/10/96

View Document

08/10/968 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/968 October 1996 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company